BROADMEAD PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADMEAD PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442276

Incorporation date

10/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

9 Chelsea Close, 9 Chelsea Close, Worcester Park KT4 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1989)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon17/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon06/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon03/06/2018
Registered office address changed from 6 Chelsea Close Worcester Park KT4 7SF England to 9 Chelsea Close 9 Chelsea Close Worcester Park KT4 7SF on 2018-06-03
dot icon14/03/2018
Appointment of Mr Raju Raymond as a secretary on 2018-01-25
dot icon02/02/2018
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 6 Chelsea Close Worcester Park KT4 7SF on 2018-02-02
dot icon02/02/2018
Termination of appointment of Cecpm Limited as a secretary on 2018-01-25
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon17/11/2015
Appointment of Cecpm Limited as a secretary on 2015-11-01
dot icon17/11/2015
Termination of appointment of Andrew John Corden as a secretary on 2015-11-01
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Andrew John Corden on 2011-10-01
dot icon17/11/2011
Director's details changed for Wendy Ann Hawkins on 2011-10-01
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-10
dot icon04/03/2010
Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 2010-03-04
dot icon09/01/2010
Appointment of Janet Rosalie Edwards as a director
dot icon30/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Termination of appointment of Tessa Bell as a director
dot icon10/11/2009
Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 2009-11-10
dot icon21/11/2008
Return made up to 10/11/08; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Secretary appointed andrew john corden
dot icon24/06/2008
Registered office changed on 24/06/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon24/06/2008
Appointment terminated secretary andertons LIMITED
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 10/11/07; full list of members
dot icon21/06/2007
Auditor's resignation
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 10/11/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 10/11/05; no change of members
dot icon23/07/2005
Return made up to 10/11/04; full list of members
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon11/12/2003
Return made up to 10/11/03; change of members
dot icon14/11/2003
Director resigned
dot icon17/09/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Director resigned
dot icon12/06/2003
Secretary resigned
dot icon01/06/2003
Director resigned
dot icon31/12/2002
Return made up to 10/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon13/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2001-03-31
dot icon09/05/2002
Director resigned
dot icon21/12/2001
Return made up to 10/11/01; change of members
dot icon11/12/2000
Return made up to 10/11/00; no change of members
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon22/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon15/11/1999
Return made up to 10/11/99; full list of members
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon20/12/1998
Return made up to 10/11/98; change of members
dot icon12/11/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU
dot icon21/11/1997
Return made up to 10/11/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 10/11/96; no change of members
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
Registered office changed on 28/10/96 from: crestwood house birches rise willenhall west midlands WV13 2DD
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon16/11/1995
Return made up to 10/11/95; full list of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 10/11/94; change of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon23/12/1993
Return made up to 10/11/93; change of members
dot icon01/03/1993
Return made up to 10/11/91; full list of members
dot icon01/03/1993
Return made up to 10/11/92; full list of members
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon12/10/1992
Compulsory strike-off action has been discontinued
dot icon12/10/1992
Registered office changed on 12/10/92 from: the pointe 89-91 hartfield road wimbledon SW19 3TJ
dot icon12/10/1992
Return made up to 27/06/91; full list of members
dot icon21/07/1992
First Gazette notice for compulsory strike-off
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon10/11/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.07K
-
0.00
-
-
2022
0
10.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CECPM LIMITED
Corporate Secretary
01/11/2015 - 25/01/2018
56
Corden, Andrew John
Secretary
01/06/2008 - 01/11/2015
6
Raymond, Raju
Secretary
25/01/2018 - Present
-
Edwards, Janet Rosalie
Director
21/10/2009 - Present
-
Hawkins, Wendy Ann
Director
08/11/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADMEAD PARK MANAGEMENT COMPANY LIMITED

BROADMEAD PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1989 with the registered office located at 9 Chelsea Close, 9 Chelsea Close, Worcester Park KT4 7SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADMEAD PARK MANAGEMENT COMPANY LIMITED?

toggle

BROADMEAD PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1989 .

Where is BROADMEAD PARK MANAGEMENT COMPANY LIMITED located?

toggle

BROADMEAD PARK MANAGEMENT COMPANY LIMITED is registered at 9 Chelsea Close, 9 Chelsea Close, Worcester Park KT4 7SF.

What does BROADMEAD PARK MANAGEMENT COMPANY LIMITED do?

toggle

BROADMEAD PARK MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROADMEAD PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.